Entity Name: | CIRCLE S MANUFACTURING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIRCLE S MANUFACTURING CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 1979 (46 years ago) |
Document Number: | 613818 |
FEI/EIN Number |
591880922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13650 NE 110TH STREET (32134), FT MCCOY, FL, 32134 |
Mail Address: | 13650 NE 110TH STREET (32134), FT MCCOY, FL, 32134 |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOGAN EARLA V | President | 13650 NE 110TH ST., FT MCCOY, FL, 32134 |
SOGAN EARLA V | Treasurer | 13650 NE 110TH ST., FT MCCOY, FL, 32134 |
Sogan Bruce A | Vice President | 13650 NE 110th St, Fort Mc Coy, FL, 32134 |
SOGAN EARLA V | Agent | 13650 N. E. 110TH STREET, FT MCCOY, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-04-17 | 13650 NE 110TH STREET (32134), FT MCCOY, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-17 | 13650 N. E. 110TH STREET, FT MCCOY, FL 32134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-22 | 13650 NE 110TH STREET (32134), FT MCCOY, FL 32134 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-02 | SOGAN, EARLA V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State